BOTTOMLEY CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed from 15 Towcester Road Old Stratford Milton Keynes MK19 6AN to Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 2024-11-07

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-06-05 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2022-06-05 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2021-06-05 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2020-06-05 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2019-06-30

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2020-06-30

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2021-06-30

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2022-06-30

View Document

29/02/2429 February 2024 Administrative restoration application

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/08/1923 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES WILKINSON / 14/06/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES WILKINSON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 58 PINE RIDGE NORTHAMPTON NN3 5LL ENGLAND

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company